Search icon

O.J. MANN ELECTRIC SERVICES, INC.

Company Details

Entity Name: O.J. MANN ELECTRIC SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 1990
Business ALEI: 0251350
Annual report due: 31 Jul 2025
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 1484 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States
Mailing address: 1484 HIGHLAND AVENUE, Unit 4B, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: peg@ojmannelectric.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 061297817 2024-05-22 O.J. MANN ELECTRIC SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing DONALD C WALESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-21
Name of individual signing DONALD C WALESKY
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2022 061297817 2023-10-04 O.J. MANN ELECTRIC SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing DONALD C WALESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing DONALD C WALESKY
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2021 061297817 2022-07-14 O.J. MANN ELECTRIC SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing DONALD C WALESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing DONALD C WALESKY
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2020 061297817 2021-05-19 O.J. MANN ELECTRIC SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ANTHONY VACCARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing ANTHONY VACCARO
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 061297817 2020-06-10 O.J. MANN ELECTRIC SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing DONALD WALESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-09
Name of individual signing DONALD WALESKY
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 061297817 2019-05-28 O.J. MANN ELECTRIC SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing ANTHONY VACCARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-23
Name of individual signing ANTHONY VACCARO
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 061297817 2018-05-29 O.J. MANN ELECTRIC SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing ANTHONY VACCARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-25
Name of individual signing ANTHONY VACCARO
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2016 061297817 2017-07-13 O.J. MANN ELECTRIC SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing DONALD C. WALESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing DONALD C. WALESKY
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2015 061297817 2016-06-02 O.J. MANN ELECTRIC SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing DONALD C. WALESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-02
Name of individual signing DONALD C. WALESKY
Valid signature Filed with authorized/valid electronic signature
O.J. MANN ELECTRIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2014 061297817 2015-06-03 O.J. MANN ELECTRIC SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 2032508715
Plan sponsor’s address 1484 HIGHLAND AVENUE UNIT 4B, CHESHIRE, CT, 064100000

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing DONALD C. WALESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-02
Name of individual signing DONALD C. WALESKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATT HALL Agent 195 South Main Street, Cheshire, CT, 06410, United States 445 WALLINGFORD ROAD, CHESHIRE, CT, 06410, United States +1 203-213-7526 peg@ojmannelectric.com CONNECTICUT, 445 WALLINGFORD ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
ANTHONY D. VACCARO Officer 1484 HIGHLAND AVE. UNIT #4B, CHESHIRE, CT, 06410, United States 111 SHELTER HILL AVENUE, OAKVILLE, CT, 06779, United States
DONALD C. WALESKY Officer 1484 HIGHLAND AVE. UNIT #4B, CHESHIRE, CT, 06410, United States 777 PECK LANE, CHESHIRE, CT, 06410, United States
ELIZABETH WALESKY Officer 1484 HIGHLAND AVE. UNIT #4B, CHESHIRE, CT, 06410, United States 777 PECK LANE, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0643043 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2015-06-09 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266859 2024-07-16 No data Annual Report Annual Report No data
BF-0011390025 2023-07-18 No data Annual Report Annual Report No data
BF-0010317049 2022-07-05 No data Annual Report Annual Report 2022
BF-0009761339 2021-07-14 No data Annual Report Annual Report No data
0006928954 2020-06-22 No data Annual Report Annual Report 2020
0006573362 2019-06-11 No data Annual Report Annual Report 2019
0006521403 2019-04-04 No data Annual Report Annual Report 2018
0006199816 2018-06-14 No data Annual Report Annual Report 2017
0005883740 2017-07-10 No data Annual Report Annual Report 2016
0005607554 2016-07-21 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123292617 0111500 2003-02-28 MIDSTATE MED.CTR, MEDICAL OFF. BLDG, 435 LEWIS AVE, MERIDEN, CT, 06451
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-04-10
Case Closed 2003-05-14

Related Activity

Type Referral
Activity Nr 201526332
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2003-04-17
Abatement Due Date 2003-04-22
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
113207930 0111500 1992-02-18 500 HIGHLAND AVENUE, CHESHIRE, CT, 06410
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-02-18
Case Closed 1992-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1992-07-08
Abatement Due Date 1992-07-14
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIF
Issuance Date 1992-07-08
Abatement Due Date 1992-07-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3797007103 2020-04-12 0156 PPP 1484 HIGHLAND AVE UNIT 54 B, CHESHIRE, CT, 06410-1268
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238800
Loan Approval Amount (current) 238800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1268
Project Congressional District CT-05
Number of Employees 22
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240445.07
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2582640 Intrastate Non-Hazmat 2024-10-03 10000 2023 1 1 Private(Property)
Legal Name O J MANN ELECTRIC SERVICES INC
DBA Name OJ MANN GENEERATORS OF CT
Physical Address 1484 HIGHLAND AVE UNIT 4B, CHESHIRE, CT, 06410, US
Mailing Address 1484 HIGHLAND AVE UNIT 4B, CHESHIRE, CT, 06410, US
Phone (203) 250-8715
Fax -
E-mail DON@OJMANNELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website